This company is commonly known as Triton Chemical Manufacturing Co. Limited. The company was founded 47 years ago and was given the registration number 01291832. The firm's registered office is in DARTFORD. You can find them at Units 3 - 5, Crayford Commercial Centre Greyhound Way, Dartford, Kent. This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..
Name | : | TRITON CHEMICAL MANUFACTURING CO. LIMITED |
---|---|---|
Company Number | : | 01291832 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 1976 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 3 - 5, Crayford Commercial Centre Greyhound Way, Dartford, Kent, DA1 4HF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Boran Court, Hapton, Burnley, England, BB11 5TH | Director | 24 May 2023 | Active |
Unit 3 Boran Court, Boran Court, Hapton, Burnley, England, BB11 5TH | Director | 24 May 2023 | Active |
3, Boran Court, Hapton, Burnley, England, BB11 5TH | Director | 24 May 2023 | Active |
Units 3, - 5, Crayford Commercial Centre Greyhound Way, Dartford, United Kingdom, DA1 4HF | Secretary | - | Active |
30 Beaufoy Close, Shaftesbury, SP7 8PT | Director | 29 March 1999 | Active |
87 Ulleswater Road, Southgate, London, N14 7BN | Director | 01 November 1998 | Active |
Units 3, - 5, Crayford Commercial Centre Greyhound Way, Dartford, DA1 4HF | Director | 06 September 2019 | Active |
Units 3, - 5, Crayford Commercial Centre Greyhound Way, Dartford, United Kingdom, DA1 4HF | Director | - | Active |
Units 3, - 5, Crayford Commercial Centre Greyhound Way, Dartford, United Kingdom, DA1 4HF | Director | 01 January 1999 | Active |
21 Hemley Road, Orsett, Grays, RM16 3DG | Director | 23 April 1992 | Active |
Units 3, - 5, Crayford Commercial Centre Greyhound Way, Dartford, United Kingdom, DA1 4HF | Director | - | Active |
Lectros International Limited | ||
Notified on | : | 24 May 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, Boran Court, Burnley, England, BB11 5TH |
Nature of control | : |
|
Mr Neil Andrew Taylor | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Address | : | Units 3, - 5, Dartford, DA1 4HF |
Nature of control | : |
|
Mr Ian Thomas Taylor | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1944 |
Nationality | : | British |
Address | : | Units 3, - 5, Dartford, DA1 4HF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-23 | Officers | Change person director company with change date. | Download |
2024-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-07 | Address | Change registered office address company with date old address new address. | Download |
2023-07-17 | Resolution | Resolution. | Download |
2023-06-27 | Officers | Termination director company with name termination date. | Download |
2023-06-27 | Officers | Appoint person director company with name date. | Download |
2023-06-27 | Officers | Appoint person director company with name date. | Download |
2023-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-26 | Officers | Appoint person director company with name date. | Download |
2023-06-26 | Officers | Termination secretary company with name termination date. | Download |
2023-06-26 | Officers | Termination director company with name termination date. | Download |
2023-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-18 | Officers | Change person director company with change date. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.